Search icon

T-BIRDS ROCK & ROLL DINER GROUP, INC.

Company Details

Entity Name: T-BIRDS ROCK & ROLL DINER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Sep 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F94000004548
FEI/EIN Number 593261644
Address: 9039 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32256
Mail Address: 9039 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: GEORGIA

Agent

Name Role Address
BEARDSLEY DALE A Agent 12 EAST BAY STREET, JACKSONVILLE, FL, 32202

President

Name Role Address
TAPALIAN H. CHARLES J President 560 RIVERSIDE DRIVE, #9N, NEW YORK, NY, 10027

Treasurer

Name Role Address
TAPALIAN H. CHARLES J Treasurer 560 RIVERSIDE DRIVE, #9N, NEW YORK, NY, 10027

Vice President

Name Role Address
TAPALIAN RICHARD Vice President 10135 GATE PARKWAY N. #1609, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-06-03 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-12-28 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000087601 TERMINATED 0000488743 11953 02425 2004-07-27 2009-08-18 $ 270,946.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST, JACKSONVILLE, FL322096829

Documents

Name Date
Reg. Agent Resignation 2004-10-11
REINSTATEMENT 2003-06-03
REINSTATEMENT 2001-12-28
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-07-30
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-11-17
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State